TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Ceuta International Limited

Adresse
3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 07369890 Show on Companies House
Accountsdormant
last accounts made up to 31 mars 2023
Activité (Code NAF)86900 - Autres activités pour la santé humaine
Statut de Sociétéactive
Noms Précédents
  • Mensola CO 103 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Ceuta Holdings Limited Status: Active Notified: 07/03/2023 Companies House Number: 08528478 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ceuta Healthcare Limited Status: Ceased Notified: 06/04/2016 Ceased: 07/03/2023 Companies House Number: 02974951 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (11)

    Source: Companies House
    Ceuta Holdings Limited, Hill House 41 Richmond Hill, Bournemouth, England, BH2 6HS Status: Active Notified: 07/03/2023 Role: Secretary
    Johns, Susanne Gail Reading, United Kingdom Status: Active Notified: 01/05/2024 Occupation: Offering Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB Jtc (uk) Limited 52 Lime Street, London, England, EC3M 7AF Status: Active Notified: 01/05/2024 Role: Corporate-Secretary Companies House Number: 04301763
    Templeman, Adam Reading, United Kingdom Status: Active Notified: 07/02/2025 Occupation: Global Hr Lead Role: Director Country of Residence: United Kingdom Nationality: British
    Yates, Michael Brian Bournemouth, Dorset Status: Active Notified: 07/03/2023 Date of Birth: 04/1975 Occupation: Chief Operating Officer Role: Director Country of Residence: England Nationality: British
    gb-flag GB Ceuta Holdings Limited 41 Richmond Hill, Bournemouth, England, BH2 6HS Status: Ceased Notified: 07/03/2023 Ceased: 01/05/2024 Role: Corporate-Secretary Companies House Number: 08528478
    Cumiskey, Donal Reading, United Kingdom Status: Ceased Notified: 01/05/2024 Ceased: 04/04/2025 Occupation: Management Executive Role: Director Country of Residence: Ireland Nationality: Irish
    Garrity, Keith Deane Bournemouth Status: Ceased Notified: 07/03/2023 Ceased: 01/05/2024 Date of Birth: 10/1967 Occupation: International Business Development Direc, International Business Development Director Role: Director Country of Residence: England Nationality: British
    Hester, Robert Edward Bournemouth Status: Ceased Notified: 07/03/2023 Ceased: 14/03/2023 Occupation: Chief Financial Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Pitale, Prasanna Nagnath Reading, United Kingdom Status: Ceased Notified: 01/05/2024 Ceased: 07/02/2025 Occupation: Svp Global Consumer Health & Medtech Role: Director Country of Residence: England Nationality: British
    Skinner, Charles David Bournemouth Status: Ceased Notified: 27/04/2023 Ceased: 01/05/2024 Date of Birth: 11/1958 Occupation: Accountant Role: Director Country of Residence: England Nationality: British